Company NameWealden Forest Park Limited
Company StatusActive
Company Number04497549
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 8 months ago)
Previous NameBroaddeep Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEdward Peter Charles Rosling
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Royal Chase
Tunbridge Wells
Kent
TN4 8AY
Secretary NameEdward Peter Charles Rosling
NationalityBritish
StatusCurrent
Appointed04 September 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Royal Chase
Tunbridge Wells
Kent
TN4 8AY
Director NameMr David William Jinks
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameMr James Patrick Rosling
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameMr Graeme Stanford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(21 years, 7 months after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameDavid Patrick Rosling
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(1 month, 1 week after company formation)
Appointment Duration19 years, 1 month (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameTerry Stanford
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Road Cottages
Herne Common
Herne Bay
Kent
CT6 7LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Jamieson Stone 2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£896,961
Cash£11,465
Current Liabilities£114,157

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
1 August 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
16 June 2022Termination of appointment of David Patrick Rosling as a director on 20 October 2021 (1 page)
29 July 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
14 December 2020Director's details changed for David Patrick Rosling on 1 November 2020 (2 pages)
30 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
9 June 2020Appointment of Mr David William Jinks as a director on 1 June 2020 (2 pages)
9 June 2020Appointment of Mr James Patrick Rosling as a director on 1 June 2020 (2 pages)
5 February 2020Director's details changed for David Patrick Rosling on 10 January 2020 (2 pages)
1 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 620,000
(8 pages)
3 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 620,000
(8 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 620,000
(8 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 620,000
(8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 620,000
(8 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 620,000
(8 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (8 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (8 pages)
30 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (8 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 August 2010Director's details changed for Terry Stanford on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Edward Peter Charles Rosling on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Edward Peter Charles Rosling on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Terry Stanford on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Terry Stanford on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Edward Peter Charles Rosling on 1 October 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 August 2009Return made up to 29/07/09; full list of members (9 pages)
10 August 2009Return made up to 29/07/09; full list of members (9 pages)
28 May 2009Registered office changed on 28/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page)
28 May 2009Registered office changed on 28/05/2009 from c/o jamieson stone 2ND floor windsor house 40-41 great castle street london W1W 8LU (1 page)
28 May 2009Registered office changed on 28/05/2009 from c/o jamieson stone 2ND floor windsor house 40-41 great castle street london W1W 8LU (1 page)
28 May 2009Registered office changed on 28/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
29 July 2008Return made up to 29/07/08; full list of members (9 pages)
29 July 2008Return made up to 29/07/08; full list of members (9 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2007Return made up to 29/07/07; full list of members (6 pages)
1 August 2007Return made up to 29/07/07; full list of members (6 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2006Return made up to 29/07/06; full list of members (6 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 29/07/06; full list of members (6 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 August 2005Return made up to 29/07/05; full list of members (6 pages)
8 August 2005Return made up to 29/07/05; full list of members (6 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 April 2005Resolutions
  • RES13 ‐ Division 22/03/05
(2 pages)
14 April 2005Resolutions
  • RES13 ‐ Division 22/03/05
(2 pages)
12 August 2004Return made up to 29/07/04; full list of members (7 pages)
12 August 2004Registered office changed on 12/08/04 from: 17 church road tunbridge wells kent TN1 1LG (1 page)
12 August 2004Return made up to 29/07/04; full list of members (7 pages)
12 August 2004Registered office changed on 12/08/04 from: 17 church road tunbridge wells kent TN1 1LG (1 page)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 July 2003Return made up to 29/07/03; full list of members (7 pages)
28 July 2003Return made up to 29/07/03; full list of members (7 pages)
11 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2002Nc inc already adjusted 04/10/02 (1 page)
11 October 2002Nc inc already adjusted 04/10/02 (1 page)
11 October 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
11 October 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
11 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2002Company name changed broaddeep LIMITED\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed broaddeep LIMITED\certificate issued on 01/10/02 (2 pages)
30 September 2002Registered office changed on 30/09/02 from: 17 church road tunbridge wells kent TN1 1LG (1 page)
30 September 2002Registered office changed on 30/09/02 from: 17 church road tunbridge wells kent TN1 1LG (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New secretary appointed;new director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New secretary appointed;new director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
29 July 2002Incorporation (17 pages)
29 July 2002Incorporation (17 pages)